Search icon

ENERGYWYSE U.S. OPERATIONS LLC - Florida Company Profile

Company Details

Entity Name: ENERGYWYSE U.S. OPERATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENERGYWYSE U.S. OPERATIONS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: L11000088408
FEI/EIN Number 352427389

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5089 NW 121st Drive, Coral Springs, FL, 33076, US
Mail Address: 5089 NW 121st Drive, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYSE PATRICK Manager 5089 NW 121st Drive, Coral Springs, FL, 33076
Wyse Patrick Agent 5089 NW 121st Drive, Coral Springs, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000005560 ENERGYWYSE SOLUTIONS EXPIRED 2012-01-16 2017-12-31 - 6899 SEA DAISY DRIVE, LAKE WORTH, FL, 33462

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Wyse, Patrick -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5089 NW 121st Drive, Coral Springs, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 5089 NW 121st Drive, Coral Springs, FL 33076 -
REINSTATEMENT 2023-04-18 - -
CHANGE OF MAILING ADDRESS 2023-04-18 5089 NW 121st Drive, Coral Springs, FL 33076 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-04-18
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-02-05
ANNUAL REPORT 2016-07-19
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-08-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State